AVIATION HERITAGE U K LTD: Filings
Overview
| Company Name | AVIATION HERITAGE U K LTD |
|---|---|
| Company Status | Active |
| Legal Form | Private limited by guarantee without share capital |
| Company Number | 10746575 |
| Jurisdiction | England/Wales |
| Date of Creation |
What are the latest filings for AVIATION HERITAGE U K LTD?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Apr 27, 2026 with no updates | 3 pages | CS01 | ||
Appointment of Mr Brian Dixon as a director on May 01, 2026 | 2 pages | AP01 | ||
Termination of appointment of David Thomas Bradley as a director on May 01, 2026 | 1 pages | TM01 | ||
Micro company accounts made up to Dec 31, 2024 | 10 pages | AA | ||
Confirmation statement made on Apr 27, 2025 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Dec 31, 2023 | 9 pages | AA | ||
Confirmation statement made on Apr 27, 2024 with no updates | 3 pages | CS01 | ||
Registered office address changed from 7 Holly Avenue Wellfield Whitley Bay NE25 9JH United Kingdom to C/O Royal Air Force Museum Grahame Park Way Hendon NW9 5LL on Apr 29, 2024 | 1 pages | AD01 | ||
Notification of Allan Kendal Winn as a person with significant control on Mar 28, 2024 | 2 pages | PSC01 | ||
Termination of appointment of Brian Dixon as a director on Mar 28, 2024 | 1 pages | TM01 | ||
Cessation of Brian Dixon as a person with significant control on Mar 28, 2024 | 1 pages | PSC07 | ||
Micro company accounts made up to Dec 31, 2022 | 9 pages | AA | ||
Confirmation statement made on Apr 27, 2023 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Dec 31, 2021 | 9 pages | AA | ||
Confirmation statement made on Apr 27, 2022 with no updates | 3 pages | CS01 | ||
Change of details for Mr Brian Dixon as a person with significant control on Dec 20, 2021 | 2 pages | PSC04 | ||
Registered office address changed from 19 Acton Place High Heaton Newcastle upon Tyne NE7 7RL United Kingdom to 7 Holly Avenue Wellfield Whitley Bay NE25 9JH on Dec 01, 2021 | 1 pages | AD01 | ||
Director's details changed for Mr Brian Dixon on Nov 26, 2021 | 2 pages | CH01 | ||
Unaudited abridged accounts made up to Dec 31, 2020 | 11 pages | AA | ||
Confirmation statement made on Apr 27, 2021 with no updates | 3 pages | CS01 | ||
Appointment of Mr Allan Kendal Winn as a director on Feb 16, 2021 | 2 pages | AP01 | ||
Appointment of Mr David Thomas Bradley as a director on Feb 16, 2021 | 2 pages | AP01 | ||
Termination of appointment of Robert William Pleming as a director on Feb 02, 2021 | 1 pages | TM01 | ||
Cessation of Robert William Pleming as a person with significant control on Feb 02, 2021 | 1 pages | PSC07 | ||
Termination of appointment of Ronald Fulton as a director on Oct 31, 2020 | 1 pages | TM01 | ||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0